Precision Trades & Service LLC
11
Henry W. Van Eck
01/22/2026
02/03/2026
Yes
v
| PlnDue, CREDS, SubV, SmBus, 2002 |
Assigned to: Chief Judge Henry W. Van Eck Chapter 11 Voluntary Asset |
|
Debtor 1 Precision Trades & Service LLC
993 Heritage Drive Gettysburg, PA 17325 ADAMS-PA Tax ID / EIN: 88-1514672 |
represented by |
Lawrence V. Young
CGA Law Firm 135 North George Street York, PA 17401 717 848-4900 Fax : 717 843-9039 Email: lyoung@cgalaw.com |
Trustee Lisa Ann Rynard
Law Office of Lisa A. Rynard (Trustee) 240 Broad Street Montoursville, PA 17754 570-505-3289 |
| |
Asst. U.S. Trustee United States Trustee
US Courthouse 1501 N. 6th St Harrisburg, PA 17102 717 221-4515 |
represented by |
Joseph P Schalk
DOJ-Ust 1501 N. 6th Street Box 302 Harrisburg, PA 17102 717-221-4515 Fax : 717-221-4554 Email: joseph.schalk@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 27 | Notice of Meeting of Creditors. Request submitted to BNC for mailing 341(a) meeting to be held 2/24/2026 at 02:00 PM - Sylvia H. Rambo US Courthouse, 1501 N. 6th St, Bankruptcy Ctrm 4B, 4th Fl, Harrisburg, PA 17102. Last day to oppose dischargeability is 4/25/2026. (Gambini, Christopher) (Entered: 02/03/2026) |
| 02/02/2026 | 26 | Clerk to provide notice of meeting of creditors to all parties in interest. (There is no image or paper document associated with this entry.) Filed by U.S. Trustee. 341(a) meeting to be held 2/24/2026 at 02:00 PM - for Ch 11 only. The 341 meeting will be conducted by telephone. Refer to the call-in instructions. (Schalk, Joseph) (Entered: 02/02/2026) |
| 01/28/2026 | 25 | Certificate of Service of Order Setting Claims Bar Date and Proof of Claim form Filed by Lawrence V. Young of CGA Law Firm on behalf of Precision Trades & Service LLC (RE: related document(s)23). (Attachments: # 1 Exhibit Order Setting Proof of Claim Bar Dates and Proof of Claim Form) (Young, Lawrence) (Entered: 01/28/2026) |
| 01/28/2026 | 24 | Order Granting Motion regarding Chapter 11 First Day Motions. (RE: Payment of Pre-petition Wages, Salaries and Employee Medical and Similar Benefits). (RE: related document(s)5). (Gambini, Christopher) (Entered: 01/28/2026) |
| 01/27/2026 | 23 | Order Granting Motion to set claims bar date. Instructions for service (L. Young) are attached. (RE: related document(s)20). Proofs of Claims due by 4/27/2026. Government Proofs of Claim due by July 21, 2026. Clerks Office Follow-Up Due by 2/6/2026. (Gambini, Christopher) (Entered: 01/27/2026) |
| 01/27/2026 | 22 | Certificate of Service of Subchapter V Scheduling Order Filed by Lawrence V. Young of CGA Law Firm on behalf of Precision Trades & Service LLC (RE: related document(s)15). (Attachments: # 1 Exhibit Subchapter V Scheduling Order) (Young, Lawrence) (Entered: 01/27/2026) |
| 01/27/2026 | 21 | Proceeding Memo for hearing scheduled on: 01/27/2026 First Day Motion re: Motion for Approval to Pay Pre-petition Wages, Salaries and Employee Medical and Similar Benefits 5 MATTER: APPEARANCES: Lawrence Young, Lisa Rynard, and Joseph Schalk.DISPOSITION: Hearing on Chapter 11 First Day Motion re: To Pay Prepetition Wages, Salaries and Employee Medical and Similar Benefits; held. Record made. Court to sign order granting the motion.(Edris, Christina) (Entered: 01/27/2026) |
| 01/27/2026 | 20 | Motion to set claims bar date Filed by Lawrence V. Young of CGA Law Firm on behalf of Precision Trades & Service LLC. (Attachments: # 1 Proposed Order) (Young, Lawrence) (Entered: 01/27/2026) |
| 01/26/2026 | 19 | Request for Notice under 2002 Filed by Jerrold S Kulback of Archer & Greiner, P.C. on behalf of SRS Distribution, Inc.. (Kulback, Jerrold) (Entered: 01/26/2026) |
| 01/25/2026 | 18 | BNC Certificate of Notice (Ch 11 document sent to the Securities and Exchange Commission) (RE: related document(s)1). Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026) |